GORDON DURHAM & CO.LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

27/07/2427 July 2024 Restoration by order of the court

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Restoration by order of the court

View Document

07/11/207 November 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN

View Document

13/10/2013 October 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/205 October 2020 APPLICATION FOR STRIKING-OFF

View Document

21/04/2021 April 2020 REDUCE ISSUED CAPITAL 25/03/2020

View Document

21/04/2021 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 100

View Document

21/04/2021 April 2020 STATEMENT BY DIRECTORS

View Document

21/04/2021 April 2020 SOLVENCY STATEMENT DATED 25/03/20

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BONNET

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED CHARISTOPHER CARL BRENNAN

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 19/05/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 05/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 21/10/2015

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREWIS

View Document

07/02/147 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BREWIS / 01/01/2012

View Document

02/02/122 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD ROUSE

View Document

01/02/111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ATKINSON

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/0931 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED PAUL TUPLIN

View Document

05/03/085 March 2008 SECRETARY APPOINTED ALEXANDER MICHAEL COMBA

View Document

05/03/085 March 2008 AUDITOR'S RESIGNATION

View Document

05/03/085 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/03/085 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM MOOR LANE, EAST BOLDON, TYNE & WEAR NE36 0AG

View Document

05/03/085 March 2008 ADOPT ARTICLES 08/02/2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DAVID ANTHONY LANGFORD JOYCE

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM DURHAM

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/02/0327 February 2003 NC INC ALREADY ADJUSTED 11/02/03

View Document

27/02/0327 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 £ NC 380000/381000 11/02

View Document

27/02/0327 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0223 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 AUDITOR'S RESIGNATION

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/02/9623 February 1996 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 ADOPT MEM AND ARTS 15/09/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/12/9312 December 1993 NC INC ALREADY ADJUSTED 29/07/93

View Document

12/12/9312 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9312 December 1993 ALTER MEM AND ARTS 29/07/93

View Document

12/12/9312 December 1993 CAPIT 216936 RESERVES 29/07/93

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/934 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/02/9315 February 1993 £ IC 142152/89364 16/09/92 £ SR 52788@1=52788

View Document

12/10/9212 October 1992 CONTRACTS 52788 £I SHS 15/09/92

View Document

31/05/9231 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9212 March 1992 ALTER MEM AND ARTS 04/03/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

17/02/9217 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 RETURN MADE UP TO 22/01/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

04/05/884 May 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

16/02/8316 February 1983 ANNUAL RETURN MADE UP TO 23/12/82

View Document

09/02/829 February 1982 ANNUAL RETURN MADE UP TO 31/12/81

View Document

10/01/8110 January 1981 ANNUAL RETURN MADE UP TO 29/12/80

View Document

10/01/8110 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

23/05/3623 May 1936 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company